UKBizDB.co.uk

THE PLAZA CARDIFF BAY (PHASE 1) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Plaza Cardiff Bay (phase 1) Management Company Limited. The company was founded 23 years ago and was given the registration number 04037533. The firm's registered office is in STEVENAGE. You can find them at Chequers House, 162 High Street, Stevenage, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE PLAZA CARDIFF BAY (PHASE 1) MANAGEMENT COMPANY LIMITED
Company Number:04037533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chequers House, 162 High Street, Stevenage, England, SG1 3LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Corporate Secretary02 November 2009Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director29 October 2008Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director25 July 2007Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director03 March 2004Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director14 December 2019Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director25 July 2007Active
008, Mill Studio, Crane Mead, Ware, SG12 9PY

Corporate Secretary01 December 2006Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary20 July 2000Active
13 Beatty Avenue, Cyncoed, Cardiff, CF23 5QR

Director03 March 2004Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director21 June 2012Active
5 Amalfi House, Ffordd Garthorne, Cardiff, CF10 4DA

Director03 March 2004Active
108 High Street, Stevenage, SG1 3DW

Director20 July 2000Active
106, High Street, Stevenage, England, SG1 3DW

Director01 April 2006Active
106, High Street, Stevenage, England, SG1 3DW

Director09 July 2012Active
16 Amalfi House, Ffordd Garthorne, Cardiff, CF10 4DA

Director23 August 2004Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director25 August 2015Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director02 January 2008Active
106, High Street, Stevenage, England, SG1 3DW

Director11 January 2007Active
Pren Ceirios, Duffryn Road, Llangynidr, Crickhowell, NP8 1NT

Director03 March 2004Active
106, High Street, Stevenage, England, SG1 3DW

Director18 March 2009Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director26 January 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director20 July 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Officers

Termination director company with name termination date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-03-13Officers

Change person director company with change date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Change corporate secretary company with change date.

Download
2019-10-17Address

Change registered office address company with date old address new address.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-10Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.